- Company Overview for PPC CLAIM LIMITED (09313191)
- Filing history for PPC CLAIM LIMITED (09313191)
- People for PPC CLAIM LIMITED (09313191)
- More for PPC CLAIM LIMITED (09313191)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2018 | DS01 | Application to strike the company off the register | |
16 Feb 2018 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
21 Jan 2018 | AA | Micro company accounts made up to 30 November 2016 | |
21 Jan 2018 | AD01 | Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG to 8 Cadogan House Richmond Drive Woodford Green IG8 8RQ on 21 January 2018 | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
08 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 November 2015
|
|
04 Dec 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
24 Aug 2015 | TM01 | Termination of appointment of Marilyn Joan Mitchell as a director on 7 March 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Michael Kofi Amoo-Bediako as a director on 7 March 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mrs Marilyn Mitchell on 4 February 2015 | |
17 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-17
|